Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNET SIGNS LIMITED
Company Information for

SIGNET SIGNS LIMITED

3 WINDMILL BUSINESS PARK, WINDMILL ROAD, KENN, CLEVEDON, BS21 6SR,
Company Registration Number
01352965
Private Limited Company
Active

Company Overview

About Signet Signs Ltd
SIGNET SIGNS LIMITED was founded on 1978-02-14 and has its registered office in Clevedon. The organisation's status is listed as "Active". Signet Signs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIGNET SIGNS LIMITED
 
Legal Registered Office
3 WINDMILL BUSINESS PARK, WINDMILL ROAD
KENN
CLEVEDON
BS21 6SR
Other companies in BS48
 
Filing Information
Company Number 01352965
Company ID Number 01352965
Date formed 1978-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB302662784  
Last Datalog update: 2025-03-05 05:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNET SIGNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGNET SIGNS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANN RAWLINGS
Company Secretary 2009-06-01
MICHAEL ANTHONY RAWLINGS
Director 2005-06-01
SUSAN ANN RAWLINGS
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM HARRIS
Director 2005-06-01 2010-03-15
ROGER WILLIAM HARRIS
Company Secretary 2005-09-28 2009-03-05
ROGER WILLIAM HARRIS
Director 1990-12-30 2009-03-05
CAROL ANN HARRIS
Company Secretary 1990-12-30 2005-06-01
CAROL ANN HARRIS
Director 1990-12-30 2005-06-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-2031/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-03CONFIRMATION STATEMENT MADE ON 23/12/24, WITH UPDATES
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 013529650007
2023-07-14DIRECTOR APPOINTED MRS STEPHANIE ANN LOCKYER
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 013529650006
2023-01-2531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013529650005
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013529650005
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM 45 West Town Road Backwell Bristol BS48 3HG
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013529650004
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-02AR0130/12/15 ANNUAL RETURN FULL LIST
2015-08-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0130/12/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0130/12/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0130/12/12 ANNUAL RETURN FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN RAWLINGS / 10/12/2012
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY RAWLINGS / 10/12/2012
2013-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ANN RAWLINGS on 2012-12-10
2012-10-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-01-12AR0130/12/11 FULL LIST
2011-09-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-14AR0130/12/10 FULL LIST
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-14AR0130/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RAWLINGS / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN RAWLINGS / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HARRIS / 14/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN RAWLINGS / 14/01/2010
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY ROGER HARRIS
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS
2009-06-16288aDIRECTOR AND SECRETARY APPOINTED SUSAN ANN RAWLINGS
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-01-08363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-26363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-01-11363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-06363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-10363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-23363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-01-24363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-29363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/98
1998-01-14363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-02363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-10-20325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1996-10-20190LOCATION OF DEBENTURE REGISTER
1996-10-20353LOCATION OF REGISTER OF MEMBERS
1996-10-15AUDAUDITOR'S RESIGNATION
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1987-04-25FULL ACCOUNTS MADE UP TO 31/05/85
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNET SIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNET SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-02-04 Outstanding HSBC BANK PLC
CHARGE 1982-12-23 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1978-03-03 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 7,187
Creditors Due After One Year 2012-05-31 £ 17,708
Creditors Due Within One Year 2013-05-31 £ 83,121
Creditors Due Within One Year 2012-05-31 £ 79,390

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNET SIGNS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-05-31 £ 26,578
Current Assets 2012-05-31 £ 38,449
Debtors 2013-05-31 £ 15,479
Debtors 2012-05-31 £ 27,471
Shareholder Funds 2012-05-31 £ 9,354
Stocks Inventory 2013-05-31 £ 11,066
Stocks Inventory 2012-05-31 £ 10,896
Tangible Fixed Assets 2013-05-31 £ 56,930
Tangible Fixed Assets 2012-05-31 £ 68,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGNET SIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNET SIGNS LIMITED
Trademarks
We have not found any records of SIGNET SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIGNET SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-9 GBP £1,398 Grounds Maintenance
Devon County Council 2016-6 GBP £2,464 Materials & Consumables
SUNDERLAND CITY COUNCIL 2016-6 GBP £420 EQUIP/FURNITURE/MATERIALS
Basingstoke and Deane Borough Council 2016-5 GBP £1,140 Central Services to the Public
Colchester Borough Council 2016-3 GBP £401 GENERAL OPERATONAL SUPPLIES
Devon County Council 2016-3 GBP £1,618 Materials & Consumables
South Gloucestershire Council 2016-2 GBP £905 Office Supplies & Equipment
South Gloucestershire Council 2015-12 GBP £4,764 Office Supplies & Equipment
Gloucester City Council 2015-10 GBP £700 SIGNS
Wychavon District Council 2015-6 GBP £680 10 Framed freestanding polling station signs
Newcastle City Council 2015-6 GBP £3,620 Supplies & Services
Gloucester City Council 2015-6 GBP £106 Polling Signs
Bath & North East Somerset Council 2015-5 GBP £7,540 Stationery
Herefordshire Council 2015-5 GBP £1,455
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-5 GBP £600 SIGNAGE
Waveney District Council 2015-5 GBP £1,888 Furniture & Eqt - purchase
Runnymede Borough Council 2015-5 GBP £1,506
Brighton & Hove City Council 2015-5 GBP £940 Elections
Stratford-on-Avon District Council 2015-4 GBP £1,901 Other Third Party Payments
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-4 GBP £2,996 SIGNAGE
Sevenoaks District Council 2015-4 GBP £672
SHEFFIELD CITY COUNCIL 2015-4 GBP £3,911 SIGN MAKERS' EQUIPMENT & MATER
Bolton Council 2015-4 GBP £586 Election Expenses
Wyre Forest District Council 2015-3 GBP £661 PARLIAMENTARY ELECTIONS
Test Valley Borough Council 2015-3 GBP £1,700 Supplies & Services
Devon County Council 2015-3 GBP £600 Materials & Consumables
Rugby Borough Council 2015-2 GBP £1,800 Borough Elections
Oxford City Council 2015-2 GBP £1,690 NC_SIGNAGE
South Gloucestershire Council 2015-2 GBP £1,084 Premises Maintenance by Contractor
Bury Council 2015-1 GBP £1,491 Resources & Regulation
Harborough District Council 2014-10 GBP £693 Operational Equipment
Rochdale Metropolitan Borough Council 2014-10 GBP £860 Building Construction Materials
London Borough of Lewisham 2014-9 GBP £852 PRIVATE CONTRACTORS PAYMENT - OTHER
Coventry City Council 2014-8 GBP £13,372 Stationery
Doncaster Council 2014-7 GBP £1,471 BOROUGH ELECTIONS
London Borough of Hillingdon 2014-6 GBP £984
Cotswold District Council 2014-6 GBP £1,020 Equipment Purchase
Allerdale Borough Council 2014-6 GBP £519 General Stationery
Royal Borough of Kingston upon Thames 2014-6 GBP £1,030
Lewisham Council 2014-6 GBP £348
Wychavon District Council 2014-5 GBP £680 Framed freestanding polling station signs
Daventry District Council 2014-5 GBP £680 FRAMED FREESTANDING SIGNS
Herefordshire Council 2014-5 GBP £729
London Borough of Waltham Forest 2014-5 GBP £4,773 PRINTING AND STATIONERY
Merton Council 2014-5 GBP £1,944
London Borough of Merton 2014-5 GBP £1,944 Equip-Purchases
Wealden District Council 2014-4 GBP £1,360 38391
SUNDERLAND CITY COUNCIL 2014-4 GBP £2,725 EQUIP/FURNITURE/MATERIALS
The Borough of Calderdale 2014-3 GBP £2,859 Equipment Furniture And Materials
Bristol City Council 2013-11 GBP £807
Bristol City Council 2013-10 GBP £807
Wandsworth Council 2013-7 GBP £1,620
Basingstoke and Deane Borough Council 2013-6 GBP £250 Agency
Isle of Wight Council 2013-5 GBP £329
Dacorum Borough Council 2013-5 GBP £930
Cornwall Council 2013-5 GBP £5,280
Gedling Borough Council 2013-5 GBP £1,392
Wealden District Council 2013-5 GBP £985 EL00039-211500-OTHER SUPPLIES & SERVICES COSTS
Stratford-on-Avon District Council 2013-5 GBP £490 Cash Payments
Hart District Council 2013-5 GBP £1,251 External Printing & Stationery
South Holland District Coucnil 2013-5 GBP £680
Broadland District Council 2013-5 GBP £1,300 Signs
Bristol City Council 2013-3 GBP £855
Newcastle City Council 2013-3 GBP £304
Sedgemoor District Council 2013-3 GBP £1,256
Guildford Borough Council 2013-2 GBP £882
South Bucks District Council 2013-2 GBP £450
Brighton & Hove City Council 2012-11 GBP £612 Elections
Bristol City Council 2012-11 GBP £978 171 WANSDYKE PRIMARY
Newcastle City Council 2012-11 GBP £2,535
Bristol City Council 2012-9 GBP £1,892 221 HARECLIVE PRIMARY
Rochdale Borough Council 2012-7 GBP £1,300 Building Construction Materials CORPORATE SERVICES ELECTIONS GENERAL
Bristol City Council 2012-6 GBP £8,000
Daventry District Council 2012-6 GBP £610 WARD SIGNS
South Tyneside Council 2012-5 GBP £3,128
Newcastle City Council 2012-5 GBP £1,833
London Borough of Barnet Council 2012-5 GBP £1,037 Equip-Mats-Purc-Rep
Coventry City Council 2012-5 GBP £3,938 Equipment Purchases
Bristol City Council 2012-2 GBP £6,201
Bristol City Council 2011-9 GBP £1,360 184 WEST TOWN LANE PRIMARY AMALG
South Gloucestershire Council 2011-5 GBP £4,974 Fixtures & Fittings - Fixed
Sandwell Metroplitan Borough Council 2011-5 GBP £840
South Gloucestershire Council 2011-4 GBP £2,126 Fixtures & Fittings - Fixed
Wyre Council 2011-3 GBP £1,284 Purchase of Tools or Equipment
Surrey Heath Borough Council 2011-3 GBP £1,306 SIGNET SIGNS - COUNT SIGNS
Coventry City Council 2011-3 GBP £757 Stationery (General)
Pendle Borough Council 2011-2 GBP £1,340 EFM : Office and computer equipment
South Gloucestershire Council 2010-10 GBP £1,029 Fixtures & Fittings - Fixed
Daventry District Council 2010-5 GBP £1,428 ELECTIONS SIGNAGE
Herefordshire Council 2010-5 GBP £510
Warrington Borough Council 2010-4 GBP £1,235 Equipment Purchase & Contract
Rugby Borough Council 2010-4 GBP £516 Borough Elections
Reading Borough Council 2010-1 GBP £5,730
Bristol City Council 0-0 GBP £940 761 ST MARY REDCLIFFE AND TEMPLE SECONDA
Derby City Council 0-0 GBP £9,971 Miscellaneous Expenditure
Cotswold District Council 0-0 GBP £915 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIGNET SIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNET SIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNET SIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1